Insolvency. Liquidation disclaimer notice. |
2023-11-08 |
View Report |
Insolvency. Liquidation disclaimer notice. |
2023-03-08 |
View Report |
Address. Change date: 2023-02-16. Old address: 225 Berwick Avenue Slough SL1 4QT England. New address: Fortis Insolvency Limited 683-693 Wilmslow Road Manchester M20 6RE. |
2023-02-16 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2023-02-16 |
View Report |
Resolution. Description: Resolutions. |
2023-02-16 |
View Report |
Insolvency. Liquidation voluntary statement of affairs. |
2023-02-16 |
View Report |
Address. New address: 225 Berwick Avenue Slough SL1 4QT. |
2022-11-19 |
View Report |
Address. New address: 225 Berwick Avenue Slough SL1 4QT. Change date: 2022-10-31. Old address: 103 Bradley House Radcliffe Moor Road Bradley Fold Bolton BL2 6RT England. |
2022-10-31 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2022-09-21 |
View Report |
Gazette. Gazette notice compulsory. |
2022-09-13 |
View Report |
Confirmation statement. Statement with updates. |
2021-12-03 |
View Report |
Address. New address: 103 Bradley House Radcliffe Moor Road Bradley Fold Bolton BL2 6RT. Old address: 8 Tiger Court Kings Drive Kings Business Park Prescot L34 1BH England. Change date: 2021-09-22. |
2021-09-22 |
View Report |
Mortgage. Charge creation date: 2021-08-25. Charge number: 116951720002. |
2021-09-01 |
View Report |
Officers. Officer name: Christian Marc Bailes. Termination date: 2021-08-25. |
2021-08-26 |
View Report |
Officers. Officer name: Christopher James Percival. Termination date: 2021-08-25. |
2021-08-26 |
View Report |
Mortgage. Charge number: 116951720001. |
2021-08-26 |
View Report |
Officers. Officer name: Mr Graham Robert Edgington. Appointment date: 2021-08-25. |
2021-08-25 |
View Report |
Officers. Officer name: Mr Lee Major. Appointment date: 2021-08-25. |
2021-08-25 |
View Report |
Persons with significant control. Notification date: 2021-08-25. Psc name: Polaris Medical Services Limited. |
2021-08-25 |
View Report |
Persons with significant control. Psc name: Health Care Resourcing Limited. Cessation date: 2021-08-25. |
2021-08-25 |
View Report |
Officers. Officer name: Gary William Taylor. Termination date: 2021-08-25. |
2021-08-25 |
View Report |
Officers. Termination date: 2021-08-25. Officer name: Jamie Benjamin Webb. |
2021-08-25 |
View Report |
Officers. Officer name: Tristan Nicholas Ramus. Termination date: 2021-08-25. |
2021-08-25 |
View Report |
Officers. Officer name: Ian James Munro. Termination date: 2021-08-25. |
2021-08-25 |
View Report |
Accounts. Accounts type small. |
2021-06-24 |
View Report |
Confirmation statement. Statement with no updates. |
2021-01-05 |
View Report |
Officers. Appointment date: 2020-09-23. Officer name: Mr Gary William Taylor. |
2020-10-15 |
View Report |
Accounts. Change account reference date company current extended. |
2020-03-25 |
View Report |
Accounts. Accounts type small. |
2020-01-06 |
View Report |
Confirmation statement. Statement with updates. |
2019-12-04 |
View Report |
Resolution. Description: Resolutions. |
2019-07-31 |
View Report |
Capital. Capital allotment shares. |
2019-07-26 |
View Report |
Capital. Capital name of class of shares. |
2019-07-26 |
View Report |
Accounts. Change account reference date company current shortened. |
2019-01-18 |
View Report |
Persons with significant control. Psc name: Crg Medical Services Limited. Cessation date: 2018-12-01. |
2019-01-17 |
View Report |
Persons with significant control. Notification date: 2018-12-01. Psc name: Health Care Resourcing Limited. |
2019-01-17 |
View Report |
Officers. Officer name: Mr Christopher Percival. Appointment date: 2018-12-31. |
2019-01-03 |
View Report |
Mortgage. Charge number: 116951720001. Charge creation date: 2018-12-19. |
2018-12-20 |
View Report |
Officers. Appointment date: 2018-12-05. Officer name: Mr Christian Marc Bailes. |
2018-12-12 |
View Report |
Incorporation. Capital: GBP 100 |
2018-11-26 |
View Report |